PILOTLIGHT INNOVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

06/03/256 March 2025 Appointment of Mr Christopher Thane Thomas as a director on 2025-03-06

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Termination of appointment of Alexander James Westwater as a director on 2025-01-27

View Document

05/02/255 February 2025 Cessation of Pilot Lite Group Limited as a person with significant control on 2025-01-27

View Document

05/02/255 February 2025 Termination of appointment of Simon Stuart Haworth as a director on 2025-01-27

View Document

05/02/255 February 2025 Notification of Lateral Strategic Partners Ltd as a person with significant control on 2025-01-27

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 124 City Road London EC1V 2NX on 2024-02-29

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

14/04/2314 April 2023 Change of details for Pilot Lite Group Limited as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MR SIMON STUART HAWORTH

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PIER MASSA

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR PIER MASSA

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR PIER MASSA

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILOT LITE GROUP LIMITED

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA MASSA

View Document

18/12/1818 December 2018 CESSATION OF MICHAEL PETER ANSTEY AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF ALEXANDER WESTWATER AS A PSC

View Document

12/11/1812 November 2018 ADOPT ARTICLES 09/10/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 ADOPT ARTICLES 29/03/2018

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 ADOPT ARTICLES 09/11/2016

View Document

11/01/1711 January 2017 CURREXT FROM 29/05/2017 TO 31/05/2017

View Document

01/12/161 December 2016 ADOPT ARTICLES 01/07/2014

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JONATHAN PEARSON

View Document

24/11/1624 November 2016 09/11/16 STATEMENT OF CAPITAL GBP 2.27

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

14/07/1514 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR STEPHEN JOHN HAY

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CRISTINA MASSA / 29/10/2012

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIER MASSA / 29/10/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 SUB-DIVISION 15/10/12

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED PIER MASSA

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MARIA CRISTINA MASSA

View Document

30/10/1230 October 2012 ADOPT ARTICLES 15/10/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ANSTEY / 29/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WESTWATER / 29/05/2010

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MICHAEL ANSTEY

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ALEXANDER WESTWATER

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company